UKBizDB.co.uk

CALL HANDLING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Call Handling Services Limited. The company was founded 33 years ago and was given the registration number 02610940. The firm's registered office is in RADLETT. You can find them at C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALL HANDLING SERVICES LIMITED
Company Number:02610940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director03 September 2019Active
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 May 2023Active
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director20 April 2011Active
C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, WD7 7AR

Secretary15 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 May 1991Active
C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, WD7 7AR

Director20 April 2011Active
C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, WD7 7AR

Director28 August 2013Active
C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, WD7 7AR

Director15 May 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 May 1991Active
25 Howe Road, Onchan, Isle Of Man,

Director15 May 1991Active
C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, WD7 7AR

Director15 May 1991Active

People with Significant Control

Mr Nathan Dean Leyton
Notified on:25 May 2022
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Stanton Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:C/O Nagler Simmons, 5 Beaumont, Radlett, WD7 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leonard Rothstein
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:C/O Nagler Simmons, 5 Beaumont, Radlett, WD7 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-26Capital

Capital alter shares subdivision.

Download
2023-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-07-18Officers

Second filing of director appointment with name.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Capital

Capital name of class of shares.

Download
2022-07-27Capital

Capital variation of rights attached to shares.

Download
2022-07-21Capital

Capital cancellation shares.

Download
2022-07-14Capital

Capital return purchase own shares.

Download
2022-07-14Capital

Capital return purchase own shares.

Download
2022-07-14Capital

Capital return purchase own shares.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.